Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Historic Development Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:12-bk-33559
TYPE / CHAPTER
Voluntary / 7

Filed

12-20-12

Updated

9-13-23

Last Checked

12-21-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2012
Last Entry Filed
Dec 20, 2012

Docket Entries by Year

Dec 20, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Historic Development Corporation. Order Meeting of Creditors due by 01/3/2013. (Malter, Michael) (Entered: 12/20/2012)
Dec 20, 2012 First Meeting of Creditors with 341(a) meeting to be held on 01/29/2013 at 08:30 AM at San Francisco U.S. Trustee Office. (Malter, Michael) (Entered: 12/20/2012)
Dec 20, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-33559) [misc,volp7] ( 306.00). Receipt number 18613964, amount $ 306.00 (U.S. Treasury) (Entered: 12/20/2012)
Dec 20, 2012 2 Statement of Regarding Authority to Sign and File Petition (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor Historic Development Corporation (Malter, Michael) (Entered: 12/20/2012)
Dec 20, 2012 3 Application to Designate Garry Losk, President of the Petitioner as Responsible Individual Filed by Debtor Historic Development Corporation (Malter, Michael) (Entered: 12/20/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:12-bk-33559
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Dec 20, 2012
Type
voluntary
Terminated
Jul 17, 2013
Updated
Sep 13, 2023
Last checked
Dec 21, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Arbitration Association
    Barker Blueprint Service
    BKF Engineers
    Chevron
    Coast Fabrication
    David Chun, Esq.
    Decorative Stone Solutions
    Employment Development Department
    Eric Miller Architects, Inc.
    Ewing Irrigation
    Franchise Tax Board
    Funds by Neopost
    Garry Losk
    Hardware Concepts
    Internal Revenue Service
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Historic Development Corporation
    P. O. Box 1803
    Burlingame, CA 94011
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx0282

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    Trustee

    Andrea A. Wirum
    P.O. Box 1108
    Lafayette, CA 94549
    (415) 294-7710

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29, 2021 JetFleet Management Corp. parent case 11 1:2021bk10638
    Mar 29, 2021 JetFleet Holdings Corp. parent case 11 1:2021bk10637
    Mar 29, 2021 AeroCentury Corp. 11 1:2021bk10636
    May 30, 2019 GAW Corp. 7 3:2019bk30589
    Dec 15, 2018 Accurate Flow Cooling Tower, Inc. 7 3:2018bk31357
    Oct 30, 2018 CROSS CHANNEL INC 7 3:2018bk31182
    Feb 23, 2016 TOP DRAWER LLC 11 2:16-bk-10782
    Dec 17, 2014 1138 Douglas, LLC 11 3:14-bk-31803
    Oct 16, 2014 Bridges Tire and Wheel Inc. 7 3:14-bk-31499
    Jun 27, 2014 Sabercat Neighborhood Center, LLC 11 3:14-bk-30972
    Apr 21, 2014 Bridges Tire and Wheel Inc. 7 3:14-bk-30610
    Dec 6, 2012 PACIFICA PARK APARTMENTS, LLC 11 1:12-bk-60039
    Nov 30, 2012 Equipment Supply Company, Inc. 7 3:12-bk-33377
    Sep 7, 2012 Southfield Office Building 20, LP 11 1:12-bk-12537
    Aug 8, 2011 La Dolce Vita Tile & Stone, Inc. A California corp 7 3:11-bk-32909